This company is commonly known as South Cliff Chalets (bexhill Centre) Limited. The company was founded 65 years ago and was given the registration number 00614513. The firm's registered office is in BEXHILL ON SEA. You can find them at 215 Cooden Sea Road, Cooden, Bexhill On Sea, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SOUTH CLIFF CHALETS (BEXHILL CENTRE) LIMITED |
---|---|---|
Company Number | : | 00614513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1958 |
End of financial year | : | 02 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 215 Cooden Sea Road, Cooden, Bexhill On Sea, East Sussex, TN39 4TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Corporate Secretary | 10 September 2020 | Active |
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Director | 18 May 2022 | Active |
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Director | 17 July 2019 | Active |
36, Truman Drive, St Leonards-On-Sea, United Kingdom, TN3 7TH | Director | 13 April 2011 | Active |
75, Findley's Of Cooden, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4SL | Director | 15 October 2014 | Active |
215, Cooden Sea Road, Bexhill On Sea, TN39 4TT | Secretary | - | Active |
Flat 12 Grenada, West Parade, Bexhill On Sea, TN39 3DP | Director | 02 July 1998 | Active |
28 Grenada, Bexhill On Sea, TN39 3DP | Director | - | Active |
3 Colworth Court, Sutherland Avenue, Bexhill On Sea, | Director | 25 August 1994 | Active |
73 Collington Avenue, Bexhill On Sea, TN39 3RA | Director | 20 September 2005 | Active |
5 Terminus Avenue, Bexhill On Sea, TN39 3LS | Director | 20 September 2005 | Active |
103 Reginald Road, Bexhill-On-Sea, TN39 3PH | Director | - | Active |
25 Hillcrest Avenue, Bexhill On Sea, TN39 4DA | Director | 23 August 2000 | Active |
Westwinds Stanley Avenue, Beckenham, BR3 2PU | Director | - | Active |
Mr Kenneth Bernard Findley | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | 215, Cooden Sea Road, Bexhill On Sea, TN39 4TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Change corporate secretary company with change date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Officers | Change corporate secretary company with change date. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.